Dissolved
Dissolved 2013-12-20
Company Information for HUNTINGTOWER INVESTMENT GROUP LIMITED
2 HARDMAN STREET, MANCHESTER, M60,
|
Company Registration Number
07120896
Private Limited Company
Dissolved Dissolved 2013-12-20 |
Company Name | ||
---|---|---|
HUNTINGTOWER INVESTMENT GROUP LIMITED | ||
Legal Registered Office | ||
2 HARDMAN STREET MANCHESTER | ||
Previous Names | ||
|
Company Number | 07120896 | |
---|---|---|
Date formed | 2010-01-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-12-20 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-05-19 14:40:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DM COMPANY SERVICES (LONDON) LIMITED |
||
JEREMY JOHN FOSTER BLOOD |
||
JONATHAN EDWARD DERRY EVANS |
||
WILLIAM HORNBY GORE |
||
ROBERT EDWIN WOODBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN KINGSLEY TOWNSEND |
Director | ||
KEVAN MCDONALD |
Director | ||
MARTIN JAMES MCNAIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIRLING VENTURES LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active | |
AMPERSAND BELGRAVIA LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Dissolved 2017-07-25 | |
DPL360 LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Dissolved 2017-07-04 | |
A2B REAL PROPERTY LIMITED | Director | 2014-03-31 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
A2B PUBLIC HOUSES LIMITED | Director | 2014-03-31 | CURRENT | 2013-04-03 | Liquidation | |
A2B INVESTMENTS LIMITED | Director | 2014-03-31 | CURRENT | 2012-12-27 | Liquidation | |
VEROS DIGITAL LIMITED | Director | 2012-09-13 | CURRENT | 2011-06-10 | Dissolved 2017-11-21 | |
BLUEWAVE FOODS LIMITED | Director | 2012-02-01 | CURRENT | 2011-11-17 | Liquidation | |
SILVER FLOWE LIMITED | Director | 2010-10-20 | CURRENT | 2010-10-20 | Active | |
WAVERLEYTBS LIMITED | Director | 2010-06-21 | CURRENT | 1941-05-26 | Dissolved 2017-02-02 | |
MANFIELD PARTNERS LIMITED | Director | 2010-06-03 | CURRENT | 2009-11-13 | Active - Proposal to Strike off | |
SYMPOSIAC LIMITED | Director | 2010-03-01 | CURRENT | 2010-01-27 | Dissolved 2015-08-04 | |
DESMODUS LIMITED | Director | 2009-07-07 | CURRENT | 2009-02-11 | Dissolved 2013-09-10 | |
BACK UP ENERGY LTD | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
COMPUTASTAT GROUP LIMITED | Director | 2017-04-13 | CURRENT | 1988-02-23 | Active | |
SKINHEALTH UK LTD | Director | 2016-11-07 | CURRENT | 2011-05-09 | Active | |
PROVINCIAL HOTELS & INNS LIMITED | Director | 2016-05-26 | CURRENT | 2013-11-07 | Voluntary Arrangement | |
CT2 HOLDINGS LIMITED | Director | 2016-02-05 | CURRENT | 2012-10-17 | Active | |
LATCHAM DIRECT LIMITED | Director | 2015-01-05 | CURRENT | 2008-09-11 | Active | |
THE REEL FISH COMPANY LIMITED | Director | 2013-05-13 | CURRENT | 2009-05-28 | Dissolved 2015-08-11 | |
ASSURED MARINE LIMITED | Director | 2012-12-11 | CURRENT | 2012-12-11 | Dissolved 2017-05-30 | |
THE FOUNDLING MUSEUM | Director | 2012-10-29 | CURRENT | 1998-08-20 | Active | |
HYMERS COLLEGE TRUSTEE LIMITED | Director | 2012-09-09 | CURRENT | 2004-07-30 | Active | |
BLUEWAVE FOODS LIMITED | Director | 2011-11-17 | CURRENT | 2011-11-17 | Liquidation | |
UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY LIMITED | Director | 2011-05-23 | CURRENT | 2002-03-12 | Active | |
MANFIELD PARTNERS LIMITED | Director | 2010-06-03 | CURRENT | 2009-11-13 | Active - Proposal to Strike off | |
UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY HOLDINGS LIMITED | Director | 2007-03-14 | CURRENT | 2001-12-24 | Active | |
PMC ADVISERS LIMITED | Director | 1996-10-22 | CURRENT | 1996-07-03 | Dissolved 2016-11-22 | |
BIRLING VENTURES LIMITED | Director | 2018-04-12 | CURRENT | 2018-04-12 | Active | |
BIRLING ASSOCIATES LTD. | Director | 2010-04-22 | CURRENT | 2010-04-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/09/2013 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2013 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM LEVEL 13 THE BROADGATE TOWER PRIMROSE STREET LONDON EC2A 2EW | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TOWNSEND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
LATEST SOC | 08/02/12 STATEMENT OF CAPITAL;GBP 421550 | |
AR01 | 09/01/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 09/01/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES (LONDON) LIMITED / 20/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2010 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX | |
AP01 | DIRECTOR APPOINTED WILLIAM HORNBY GORE | |
AP01 | DIRECTOR APPOINTED JONATHAN KINGSLEY TOWNSEND | |
AP01 | DIRECTOR APPOINTED MR ROBERT EDWIN WOODBURN | |
AP01 | DIRECTOR APPOINTED JONATHAN EDWARD DERRY EVANS | |
RES01 | ADOPT ARTICLES 21/06/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 21/06/10 STATEMENT OF CAPITAL GBP 421550 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED DMWSL 627 LIMITED CERTIFICATE ISSUED ON 06/05/10 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA01 | CURRSHO FROM 31/01/2011 TO 31/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVAN MCDONALD | |
AP01 | DIRECTOR APPOINTED KEVAN MCDONALD | |
AP01 | DIRECTOR APPOINTED MR JEREMY JOHN FOSTER BLOOD | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2012-10-05 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ASSIGNMENT OF CERTAIN ACQUISITION CLAIMS | Outstanding | EUROFACTOR (UK) LIMITED (THE "LENDER") | |
DEBENTURE | Outstanding | TENNENT CALEDONIAN BREWERIES UK LIMITED | |
DEBENTURE | Outstanding | CREDIT AGRICOLE COMMERCIAL FINANCE |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUNTINGTOWER INVESTMENT GROUP LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HUNTINGTOWER INVESTMENT GROUP LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | HUNTINGTOWER INVESTMENT GROUP LIMITED | Event Date | 2012-10-02 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 1354 Daniel Francis Butters (IP No 001373 ), of Deloitte LLP , 1 City Square, Leeds, LS1 2AL and William Kenneth Dawson (IP No 008266 ), of Deloitte LLP , 2 Hardman Street, Manchester M3 3HF Tel: 0161 832 3555. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |